Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-15 |
update statutory_documents CESSATION OF NICOLA GIUGGIOLI AS A PSC |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-25 |
delete person Amy Hulley |
2023-07-25 |
delete person Federica Bongiorno |
2023-07-25 |
delete source_ip 50.31.0.12 |
2023-07-25 |
insert person Erica Pilavaki |
2023-07-25 |
insert source_ip 172.67.199.5 |
2023-07-25 |
insert source_ip 104.21.42.19 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-06-16 |
delete person Alisa Smirnova |
2023-06-16 |
delete person Claudia Fiumefreddo |
2023-06-16 |
delete person Hannah Carroll |
2023-06-16 |
delete person Sara Nilsson |
2023-04-15 |
insert career_emails ca..@eco-age.com |
2023-04-15 |
insert about_pages_linkeddomain greencarpetfashionawards.com |
2023-04-15 |
insert email ca..@eco-age.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-08 |
delete chieflegalofficer Daniella Gallucci |
2023-03-08 |
delete person Daniella Gallucci |
2023-03-08 |
delete person Guenda Nappini |
2023-03-08 |
delete person Noemi Orofino |
2023-03-08 |
delete person Sabrina Giovisi |
2023-03-08 |
insert person Alisa Smirnova |
2023-03-08 |
insert person Amy Hulley |
2023-03-08 |
update person_title Georgia-Rae Taylor: SUSTAINABILITY STRATEGIST => SENIOR SUSTAINABILITY STRATEGIST |
2023-01-22 |
insert ceo Harriet Vocking |
2023-01-22 |
insert chairman Nicola Giuggioli |
2023-01-22 |
insert chieflegalofficer Daniella Gallucci |
2023-01-22 |
insert coo Fiona Robinson |
2023-01-22 |
delete person Giulia Ferragni Ramaioli |
2023-01-22 |
insert person Indigo Jones |
2023-01-22 |
insert person Mary Jane Attafuah |
2023-01-22 |
update person_title Daniella Gallucci: LEGAL COUNSEL Fiona Robinson BUSINESS DIRECTOR Monica Wu FINANCE MANAGER Steve Pavlou HEAD of FINANCE / Administration => LEGAL COUNSEL |
2023-01-22 |
update person_title Fiona Robinson: Business Director => OPERATIONS DIRECTOR; Business Director |
2023-01-22 |
update person_title Harriet Vocking: Chief Strategy Officer => CHIEF EXECUTIVE OFFICER; Member of the EXECUTIVE TEAM; Chief Strategy Officer |
2023-01-22 |
update person_title Nicola Giuggioli: Founder; Director of Eco - Age; Director => CHAIRMAN; Founder; Member of the EXECUTIVE TEAM; Director of Eco - Age; Director |
2022-12-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-04 |
delete otherexecutives Harriet Vocking |
2022-08-04 |
insert chiefstrategyofficer Harriet Vocking |
2022-08-04 |
insert person Daniella Gallucci |
2022-08-04 |
update person_title Charlotte Turner: Head of Sustainable Fashion and Textiles at Eco - Age; Head of Sustainable Fashion & Textiles => ADVISER Juhi Shareef GLOBAL STRATEGIC ADVISER Massimo Leonardelli CONSULTANT Miki Haines - Sanger CONTENT and DIGITAL CONSULTANT; Head of Sustainable Fashion and Textiles at Eco - Age; Sustainable Fashion & Textiles Adviser |
2022-08-04 |
update person_title Fiona Robinson: Project Director => Business Director |
2022-08-04 |
update person_title Harriet Vocking: Chief Brand Officer => Chief Strategy Officer |
2022-08-04 |
update person_title Philippa Grogan: Fashion & Textiles Assistant => Sustainability Consultant - Policy, Fashion & Textiles |
2022-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 12/07/2022 |
2022-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 12/07/2022 |
2022-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 12/07/2022 |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES |
2022-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVIA FIRTH |
2022-01-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-01-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-29 |
update statutory_documents 19/10/20 STATEMENT OF CAPITAL GBP 84643.22 |
2020-07-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-07 |
update num_mort_outstanding 3 => 1 |
2020-07-07 |
update num_mort_satisfied 0 => 2 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIVIA FIRTH |
2020-06-10 |
update statutory_documents 30/12/19 UNAUDITED ABRIDGED |
2020-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-28 => 2018-09-30 |
2017-12-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-28 |
2017-09-28 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GIUGGIOLI |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-10-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-09 |
update statutory_documents 22/06/16 FULL LIST |
2016-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LIVIA FIRTH / 23/05/2016 |
2015-08-09 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-08-09 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-07-24 |
update statutory_documents 22/06/15 FULL LIST |
2015-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED LIVIA FIRTH |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA GALBRAITH-RYAN |
2015-06-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-03 |
update statutory_documents SOLVENCY STATEMENT DATED 12/02/15 |
2015-06-03 |
update statutory_documents REDUCE SHARE PREM A/C 26/02/2015 |
2015-06-03 |
update statutory_documents 03/06/15 STATEMENT OF CAPITAL GBP 75574.30 |
2015-06-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 12/12/2014 |
2014-09-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-09-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-08-20 |
update statutory_documents 22/06/14 FULL LIST |
2014-08-07 |
update account_ref_day 30 => 31 |
2014-08-07 |
update account_ref_month 6 => 12 |
2014-08-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
2014-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 20/06/2014 |
2014-07-25 |
update statutory_documents CURREXT FROM 30/06/2014 TO 31/12/2014 |
2014-07-03 |
update statutory_documents DIRECTOR APPOINTED LORNA MARY GALBRAITH-RYAN |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 19/12/2013 |
2013-12-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-10-07 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-10-07 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-09-02 |
update statutory_documents 22/06/13 FULL LIST |
2013-08-08 |
update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 75574.30 |
2013-07-18 |
update statutory_documents 28/06/12 STATEMENT OF CAPITAL GBP 73441.86 |
2013-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVO COULSON |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-04-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-07-26 |
update statutory_documents 10/07/12 STATEMENT OF CAPITAL GBP 38294.64 |
2012-07-24 |
update statutory_documents 22/06/12 FULL LIST |
2012-02-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 23/11/11 STATEMENT OF CAPITAL GBP 69703.85 |
2011-09-12 |
update statutory_documents 22/06/11 FULL LIST |
2011-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2011 FROM, 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED |
2011-03-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents 07/01/11 STATEMENT OF CAPITAL GBP 63096.55 |
2010-11-01 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 58312.08 |
2010-11-01 |
update statutory_documents 30/08/10 STATEMENT OF CAPITAL GBP 53380.38 |
2010-07-15 |
update statutory_documents 22/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVO DAVID JAMES COULSON / 01/10/2009 |
2010-05-26 |
update statutory_documents 05/03/10 STATEMENT OF CAPITAL GBP 70548.83 |
2010-05-26 |
update statutory_documents 19/04/10 STATEMENT OF CAPITAL GBP 117179.21 |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 15/04/09 STATEMENT OF CAPITAL GBP 28951.53 |
2009-10-19 |
update statutory_documents 15/04/09 STATEMENT OF CAPITAL GBP 32987.47 |
2009-10-19 |
update statutory_documents 15/04/09 STATEMENT OF CAPITAL GBP 34563.72 |
2009-10-19 |
update statutory_documents 15/04/09 STATEMENT OF CAPITAL GBP 9712.66 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, 4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, LONDON, SE24 9DA |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-25 |
update statutory_documents £ NC 10000/100000
21/09/07 |
2007-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents S-DIV
19/01/07 |
2007-02-02 |
update statutory_documents SUB DIVISION 19/01/07 |
2006-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents SECRETARY RESIGNED |
2006-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |